Advanced company searchLink opens in new window

E S SONINZIES LIMITED

Company number 10110793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
02 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Jun 2018 AAMD Amended total exemption full accounts made up to 30 April 2017
09 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
09 Apr 2018 PSC01 Notification of Eunice Soninzie Suuri as a person with significant control on 7 April 2016
09 Apr 2018 AD01 Registered office address changed from 98 Lodge Avenue Dagenham Dagenham Essex RM8 2JP to 98 Ground Floor, Flat a Lodge Avenue Dagenham RM8 2JP on 9 April 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
31 Jan 2018 CS01 Confirmation statement made on 6 April 2017 with updates
31 Jan 2018 AD01 Registered office address changed from Lombard Business Park Unit 116 Lomabrd House 2 Purley Way Croydon CR0 3JP England to 98 Lodge Avenue Dagenham Dagenham Essex RM8 2JP on 31 January 2018
31 Jan 2018 RT01 Administrative restoration application
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted